Search icon

TELESYSTEMS SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: TELESYSTEMS SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELESYSTEMS SOUTH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 May 1995 (30 years ago)
Date of dissolution: 11 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2023 (2 years ago)
Document Number: P95000038376
FEI/EIN Number 593318234

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 73 Carisbrooke St., Ocoee, FL, 34761, US
Mail Address: 73 Carisbrooke St., Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALDSON DANIEL G President 73 Carisbrooke St., Ocoee, FL, 34761
Donaldson Dianne M Secretary 73 Carisbrooke St., Ocoee, FL, 34761
DONALDSON DAN Agent 73 Carisbrooke St., Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 73 Carisbrooke St., Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2020-01-16 73 Carisbrooke St., Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2020-01-16 DONALDSON, DAN -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 73 Carisbrooke St., Ocoee, FL 34761 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-11
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State